Search icon

HUDSON HILLS CONTRACTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON HILLS CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Mar 2012 (13 years ago)
Date of dissolution: 02 Nov 2023
Entity Number: 4213560
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1655 ROUTE 300, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
ROBIN ARGUELLO DOS Process Agent 1655 ROUTE 300, NEWBURGH, NY, United States, 12550

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
766N5
UEI Expiration Date:
2019-04-13

Business Information

Activation Date:
2018-04-17
Initial Registration Date:
2014-07-24

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
766N5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-04-17

Contact Information

POC:
ROBIN ARGUELLO
Phone:
+1 845-566-8588
Fax:
+1 845-566-8589

Permits

Number Date End date Type Address
M012019109A33 2019-04-19 2019-05-27 SIDEWALK RECONSTRUCTION CONTRACTS EAST 30 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH
M012019109A34 2019-04-19 2019-05-27 NYC PARKS - RECONSTRUCTION CONTRACT EAST 30 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH
Q012019108B94 2019-04-18 2019-05-31 NYC PARKS - RECONSTRUCTION CONTRACT SELOVER ROAD, QUEENS, FROM STREET 178 PLACE TO STREET SIDWAY PLACE
Q012019108B93 2019-04-18 2019-05-31 SIDEWALK RECONSTRUCTION CONTRACTS SELOVER ROAD, QUEENS, FROM STREET 178 PLACE TO STREET SIDWAY PLACE
M012019107A80 2019-04-17 2019-05-27 NYC PARKS - RECONSTRUCTION CONTRACT WEST 127 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX AVENUE

History

Start date End date Type Value
2018-04-26 2023-11-13 Address 1655 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2017-11-10 2018-04-26 Address 1607 ROUTE 300 SUITE 107, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2012-03-08 2017-11-10 Address 14 HAANS COURT, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113003709 2023-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-02
180426006151 2018-04-26 BIENNIAL STATEMENT 2018-03-01
171110000644 2017-11-10 CERTIFICATE OF CHANGE 2017-11-10
140310006271 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120820000643 2012-08-20 CERTIFICATE OF PUBLICATION 2012-08-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State